Search icon

MOVING STRENGTH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOVING STRENGTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2005 (20 years ago)
Entity Number: 3254613
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1609 SECOND AVE, 2ND FLOOR, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
MOVING STRENGTH LLC DOS Process Agent 1609 SECOND AVE, 2ND FLOOR, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
010844736
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-03 2023-09-05 Address 1609 SECOND AVE, 2ND FLOOR, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2015-09-02 2019-09-03 Address 349 EAST 82ND STREET, WEST STORE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-09-21 2015-09-02 Address 349 EAST 82ND STREET, WEST STORE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2007-09-05 2011-09-21 Address 201 W 101ST STREET / #4C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-09-12 2007-09-05 Address 201 W 101ST STREET, #4C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000403 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901001378 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060415 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150902006271 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130910006064 2013-09-10 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58317.00
Total Face Value Of Loan:
58317.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51605.00
Total Face Value Of Loan:
51605.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51605
Current Approval Amount:
51605
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51925.23
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58317
Current Approval Amount:
58317
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58639.74

Court Cases

Court Case Summary

Filing Date:
2023-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SUMFINIDADE UNIPESSOAL LDA
Party Role:
Plaintiff
Party Name:
MOVING STRENGTH, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State